Saffron Walden
CB10 1AF
Director Name | Mr Jonathan Guy Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2001(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Abbey House High Street Saffron Walden CB10 1AF |
Secretary Name | Mark McDonald Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House High Street Saffron Walden CB10 1AF |
Telephone | 01279 466456 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Abbey House High Street Saffron Walden CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mark McDonald Ingram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,073 |
Cash | £162 |
Current Liabilities | £25,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
9 April 2001 | Delivered on: 18 April 2001 Persons entitled: Wpa Limited Classification: Rent deposit deed Secured details: £4,000 due or to become due from the company to the chargee. Particulars: £4,000. Outstanding |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
25 August 2017 | Registered office address changed from 15 Woodridings Avenue Pinner Middlesex HA5 4NQ to Abbey House High Street Saffron Walden CB10 1AF on 25 August 2017 (1 page) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 February 2015 | Secretary's details changed for Mark Mcdonald Ingram on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mark Mcdonald Ingram on 2 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mark Mcdonald Ingram on 2 February 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mark Mcdonald Ingram on 2 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Registered office address changed from Chequers 19 North Street Bishops Stortford CM23 2LD on 12 October 2012 (2 pages) |
25 January 2012 | Register(s) moved to registered office address (1 page) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Jonathan Guy Reed on 1 January 2011 (2 pages) |
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Director's details changed for Jonathan Guy Reed on 1 January 2011 (2 pages) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Director's details changed for Mark Mcdonald Ingram on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Jonathan Guy Reed on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Jonathan Guy Reed on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Mcdonald Ingram on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
30 January 2009 | Location of register of members (1 page) |
29 January 2009 | Director's change of particulars / jonathan reed / 01/01/2009 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Return made up to 12/01/08; full list of members (3 pages) |
1 July 2008 | Director and secretary's change of particulars / mark ingram / 01/01/2008 (1 page) |
1 July 2008 | Location of register of members (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2006 | Return made up to 12/01/06; full list of members
|
18 April 2006 | Registered office changed on 18/04/06 from: fox court 14 gray's inn road london WC1X 8HN (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Nc inc already adjusted 12/01/05 (1 page) |
10 February 2005 | Ad 12/01/05--------- £ si 900@1 (2 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 April 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 May 2002 | Return made up to 12/01/02; full list of members (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Incorporation (10 pages) |